Search icon

MECO SALES CORP.

Company Details

Name: MECO SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1975 (49 years ago)
Entity Number: 386160
ZIP code: 07004
County: New York
Place of Formation: New York
Address: 373 RT 46W, BLDG E, SUITE 160, FAIRFIELD, NJ, United States, 07004
Principal Address: 14 MAYO DRIVE, PARK RIDGE, NJ, United States, 07656

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER PALMIERE Chief Executive Officer 373 RT 46W, BLDG E, SUITE 160, FAIRFIELD, NJ, United States, 07004

DOS Process Agent

Name Role Address
CHRISTOPHER PALMIERE DOS Process Agent 373 RT 46W, BLDG E, SUITE 160, FAIRFIELD, NJ, United States, 07004

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HC5HL27F24E7
CAGE Code:
50QM9
UEI Expiration Date:
2024-08-22

Business Information

Activation Date:
2023-08-25
Initial Registration Date:
2022-08-23

History

Start date End date Type Value
2000-02-07 2020-05-13 Address 22L COMMERCE RD, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
1995-07-21 2000-02-07 Address 24 K COMMERCE RD, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
1995-07-21 2020-05-13 Address 765 HARVARD AVE, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Principal Executive Office)
1995-07-21 2020-05-13 Address 24 K COMMERCE RD, FAIRFIELD, NJ, 07004, 1601, USA (Type of address: Service of Process)
1975-12-09 1995-07-21 Address 41 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211123001190 2021-11-23 BIENNIAL STATEMENT 2021-11-23
200513060383 2020-05-13 BIENNIAL STATEMENT 2017-12-01
20070412050 2007-04-12 ASSUMED NAME LLC INITIAL FILING 2007-04-12
031204002727 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011231002554 2001-12-31 BIENNIAL STATEMENT 2001-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State